SUNRAY ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewFull accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 NewDirector's details changed for Mr Harry John Warrender on 2025-06-11

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

17/12/2417 December 2024 Termination of appointment of Sean Paul Ballard as a director on 2024-12-13

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

04/06/244 June 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

24/04/2424 April 2024 Full accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Appointment of Mr Mark Charles Tailby as a director on 2024-02-26

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Memorandum and Articles of Association

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

08/08/238 August 2023 Statement of company's objects

View Document

03/08/233 August 2023 Notification of Assa Abloy Limited as a person with significant control on 2023-07-25

View Document

03/08/233 August 2023 Termination of appointment of Maurice Gordon Ede as a secretary on 2023-07-25

View Document

03/08/233 August 2023 Termination of appointment of Robin Henry Lampon as a director on 2023-07-25

View Document

03/08/233 August 2023 Termination of appointment of Richard Charles Edward Hearn as a director on 2023-07-25

View Document

03/08/233 August 2023 Termination of appointment of Sarah Birrell as a director on 2023-07-25

View Document

03/08/233 August 2023 Cessation of Sunray Engineering Group Limited as a person with significant control on 2023-07-25

View Document

03/08/233 August 2023 Appointment of Mr Harry John Warrender as a director on 2023-07-25

View Document

03/08/233 August 2023 Appointment of Mr Neil James Martin as a secretary on 2023-07-25

View Document

03/08/233 August 2023 Appointment of Ms Jeanette Mcfarland as a director on 2023-07-25

View Document

03/08/233 August 2023 Appointment of Mr Christopher David Browning as a director on 2023-07-25

View Document

03/08/233 August 2023 Registered office address changed from Unit 6 Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6LL to Portobello School Street Willenhall West Midlands WV13 3PW on 2023-08-03

View Document

03/08/233 August 2023 Appointment of Mr Richard Graham Bromley as a director on 2023-07-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Notification of Sunray Engineering Group Limited as a person with significant control on 2017-06-08

View Document

06/07/236 July 2023 Withdrawal of a person with significant control statement on 2023-07-06

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

20/01/2320 January 2023 Full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PAUL BALLARD / 31/01/2019

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOHN KERRY / 24/04/2018

View Document

25/04/1825 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE GORDON EDE / 24/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HENRY LAMPON / 24/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PAUL BALLARD / 24/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES EDWARD HEARN / 24/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BIRRELL / 24/04/2018

View Document

23/04/1823 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR KARL DAVIES

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR KARL JOHN DAVIES

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR DAMIAN JOHN KERRY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN COOK

View Document

04/05/174 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

30/06/1630 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR SEAN PAUL BALLARD

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY SARAH BIRRELL

View Document

06/05/166 May 2016 SECRETARY APPOINTED MR MAURICE GORDON EDE

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/06/159 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL EVANS / 12/01/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COOK / 12/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COOK / 12/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL EVANS / 12/01/2015

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/03/1429 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL EVANS / 09/07/2013

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/04/125 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/05/1113 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/05/1014 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL EVANS / 29/03/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/11/0910 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED DAVID PAUL EVANS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COOK / 01/03/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

01/05/071 May 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: UNIT 3 HENWOOD INDUSTRIAL ESTATE HENWOOD ROAD , ASHFORD KENT , TN24 8DH

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/04/9426 April 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

26/04/9326 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/901 May 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

19/01/9019 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

07/08/897 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: 1 MAYPOLE CRESCENT THAMESIDE INDUSTRIAL ESTATE WALLHOUSE ROAD SLADE GREEN ERITH KENT DA8 2JZ

View Document

07/07/897 July 1989 AUDITOR'S RESIGNATION

View Document

21/04/8921 April 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/07/8612 July 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

20/02/8020 February 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company